MR01 |
Registration of charge 080182070009, created on October 27, 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 080182070008, created on June 25, 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080182070007, created on March 30, 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(28 pages)
|
CH01 |
On March 20, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(25 pages)
|
AD01 |
New registered office address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ. Change occurred on November 1, 2018. Company's previous address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2017
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 080182070006, created on July 12, 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080182070005, created on July 12, 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 080182070004, created on June 20, 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080182070003, created on May 11, 2017
filed on: 16th, May 2017
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 27, 2016: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080182070002, created on August 8, 2014
filed on: 12th, August 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(12 pages)
|
CH01 |
On May 23, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 23, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 9, 2012. Old Address: , M P L House Prescott Road, Colnbrook, Slough, Berkshire, SL3 0AE, United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wildfield one LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 16, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(21 pages)
|